APSYS CONSULTING LIMITED

Company Documents

DateDescription
06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHROO NARESH PATEL / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHROO NARESH PATEL / 06/08/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHROO NARESH PATEL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

28/06/1628 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 SECOND FILING WITH MUD 23/05/15 FOR FORM AR01

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHROO NARESH PATEL / 01/06/2014

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR PARESH RAMESHCHANDRA PATEL

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHROO NARESH PATEL / 01/08/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/04/123 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 03/04/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM FIRST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX UNITED KINGDOM

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company